Business directory in New York - Page 133640

by counties

Albany Allegany Bronx Broome Cattaraugus Cayuga Chautauqua Chemung Chenango Clinton Columbia Cortland Delaware Dutchess Erie Essex Franklin Fulton Genesee Greene Hamilton Herkimer Jefferson Kings Lewis Livingston Madison Monroe Montgomery Nassau New York Niagara Oneida Onondaga Ontario Orange Orleans Oswego Otsego Putnam Queens Rensselaer Richmond Rockland Saratoga Schenectady Schoharie Schuyler Seneca St. Lawrence Steuben Suffolk Sullivan Tioga Tompkins Ulster Warren Washington Wayne Westchester Wyoming Yates
Found 6749527 companies

Entity number: 35058

Address: 108 WEST 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 12 Jul 1946

Entity number: 59321

Address: 121 Stevens Avenue, Mt Vernon, NY, United States, 10550

Registration date: 12 Jul 1946

Entity number: 47334

Registration date: 12 Jul 1946

Entity number: 60846

Address: 200 FIFTH AVE, NEW YORK, NY, United States, 10010

Registration date: 12 Jul 1946

Entity number: 59317

Address: 478 9TH AVE., NEW YORK, NY, United States, 10018

Registration date: 11 Jul 1946 - 15 Jul 1986

Entity number: 59316

Address: 507 FIFTH AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Jul 1946 - 10 Mar 1992

Entity number: 59315

Address: RFD 3, ADAMS CORNERS, PUTNAM VALLEY, NY, United States, 00000

Registration date: 11 Jul 1946 - 09 Aug 2006

Entity number: 59314

Address: 808 NOSTRAND AVE., NEW YORK, NY, United States

Registration date: 11 Jul 1946 - 30 Dec 1981

Entity number: 59310

Address: 292 MADISON AVE., NEW YORK, NY, United States, 10017

Registration date: 11 Jul 1946 - 24 Jun 1981

Entity number: 59309

Address: 951 E. 231ST ST., NEW YORK, NY, United States

Registration date: 11 Jul 1946 - 27 Dec 2000

Entity number: 59300

Address: 835 GREENWICH STREET, NEW YORK, NY, United States, 10014

Registration date: 11 Jul 1946 - 28 Oct 2009

Entity number: 59299

Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Registration date: 11 Jul 1946 - 23 Dec 1992

Entity number: 59298

Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Registration date: 11 Jul 1946 - 24 Mar 1993

Entity number: 47328

Registration date: 11 Jul 1946

Entity number: 47324

Registration date: 11 Jul 1946

Entity number: 47327

Registration date: 11 Jul 1946

Entity number: 47326

Address: 1474 ROUTE 23, P O BOX 1816, WAYNE, NJ, United States, 07470

Registration date: 11 Jul 1946

Entity number: 47325

Registration date: 11 Jul 1946

Entity number: 47330

Registration date: 11 Jul 1946

Entity number: 59308

Address: 80 State Street, Albany, NY, United States, 12207

Registration date: 10 Jul 1946

Entity number: 59307

Address: 152 W. 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 10 Jul 1946 - 24 Mar 1993

Entity number: 59306

Address: 2 RECTOR ST., NEW YORK, NY, United States, 10006

Registration date: 10 Jul 1946 - 24 Dec 1991

Entity number: 59305

Address: 50 BROAD ST., SUITE 1801, NEW YORK, NY, United States, 10004

Registration date: 10 Jul 1946 - 24 Jun 1981

Entity number: 59304

Address: 49 BLEECKER ST., NEW YORK, NY, United States, 10012

Registration date: 10 Jul 1946 - 29 Aug 1985

Entity number: 59303

Address: 425 BRISBANE BLDG, BUFFALO, NY, United States, 14203

Registration date: 10 Jul 1946 - 29 Dec 1999

Entity number: 59302

Address: 250 W. 39TH ST., NEW YORK, NY, United States, 10018

Registration date: 10 Jul 1946 - 15 Feb 1994

Entity number: 59301

Address: 25 WEST HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Registration date: 10 Jul 1946 - 01 Aug 2004

Entity number: 59297

Address: 250 WEST 57TH STREET, SUITE 1723, NEW YORK, NY, United States, 10107

Registration date: 10 Jul 1946 - 13 Nov 2012

Entity number: 59296

Address: 1057 FLUSHING AVE, BROOKLYN, NY, United States, 11237

Registration date: 10 Jul 1946 - 25 Jun 2003

Entity number: 59291

Address: 300 PARK AVE., ROOM 2100, NEW YORK, NY, United States, 10022

Registration date: 10 Jul 1946 - 09 Jul 2008

Entity number: 47323

Registration date: 10 Jul 1946

Entity number: 47321

Registration date: 10 Jul 1946

Entity number: 47318

Registration date: 10 Jul 1946 - 19 Dec 1983

Entity number: 47317

Address: 5401 SOUTHPOINT CENTRE BLVD., FREDERICKSBURG, VA, United States, 22407

Registration date: 10 Jul 1946

Entity number: 59292

Address: 4024 SHELLDRAKE LANE, BOYNTON BEACH, FL, United States, 33436

Registration date: 10 Jul 1946

Entity number: 35056

Address: 192 WEST 237TH ST., BRONX, NY, United States, 10463

Registration date: 10 Jul 1946

Entity number: 35057

Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States

Registration date: 10 Jul 1946

Entity number: 47322

Registration date: 10 Jul 1946

Entity number: 47320

Registration date: 10 Jul 1946

Entity number: 529950

Address: 18 EAST 41ST ST., NEW YORK, NY, United States, 10017

Registration date: 09 Jul 1946 - 05 Jun 1979

Entity number: 59295

Address: 110 EAST 59TH ST., NEW YORK, NY, United States, 10022

Registration date: 09 Jul 1946 - 25 Mar 1992

Entity number: 59294

Address: 152 WEST 42ND ST., NEW YORK, NY, United States, 10036

Registration date: 09 Jul 1946 - 24 Mar 1993

Entity number: 59293

Address: 39 BROADWAY, NEW YORK, NY, United States

Registration date: 09 Jul 1946 - 29 Dec 1982

Entity number: 59290

Address: 291 BROADWAY, NEW YORK, NY, United States, 10007

Registration date: 09 Jul 1946 - 25 Sep 1991

Entity number: 59287

Address: ATT: KENNETH ABELSON, 415 MADISON AVENUE, 5TH FL, NEW YORK, NY, United States, 10017

Registration date: 09 Jul 1946 - 26 Oct 2016

Entity number: 47316

Registration date: 09 Jul 1946

Entity number: 47315

Address: 121 STATE STREET, ATTN: PHILIP T. DUNNE, ALBANY, NY, United States, 12207

Registration date: 09 Jul 1946

Entity number: 35055

Address: 1389 ATLANTIC AVE., BROOKLYN, NY, United States, 11216

Registration date: 09 Jul 1946

Entity number: 59289

Address: 1497 MAIN ST., BUFFALO, NY, United States, 14209

Registration date: 08 Jul 1946 - 24 Mar 2006

Entity number: 59288

Address: 119 REMSEN STREET, COHOES, NY, United States, 12047

Registration date: 08 Jul 1946 - 24 Mar 1993